Search icon

MOUNT MORIAH LODGE NO. 400, INC., FREE AND ACCEPTED MASONS OF FLORIDA - Florida Company Profile

Company Details

Entity Name: MOUNT MORIAH LODGE NO. 400, INC., FREE AND ACCEPTED MASONS OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: N01000003599
FEI/EIN Number 593674018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL, 32202, US
Mail Address: RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ROBERT N SWD 6180 STILLWATER AVENUE, PORT ST. JOHN, FL, 329278250
WILLIAMS LESLIE R WMD 10307 BROWNWOOD AVE, ORLANDO, FL, 328256672
PLOSILA MARK W Secretary 1220 BONNIE LOU DRIVE, ORLANDO, FL, 328096017
PLOSILA MARK W Director 1220 BONNIE LOU DRIVE, ORLANDO, FL, 328096017
ROE MELVIN H Treasurer 1418 PINAR DR, ORLANDO, FL, 328258208
ROE MELVIN H Director 1418 PINAR DR, ORLANDO, FL, 328258208
LYNN RICHARD E Agent 220 OCEAN STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2009-03-29 RICHARD E. LYNN, 220 OCEAN ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-03-29 LYNN, RICHARD E -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 220 OCEAN STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-28
Domestic Non-Profit 2001-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State